Background WavePink WaveYellow Wave

GRAND PRIVE LIMITED (06819606)

GRAND PRIVE LIMITED (06819606) is an active UK company. incorporated on 16 February 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GRAND PRIVE LIMITED has been registered for 17 years. Current directors include BRYAN, Rik, WARRENDER, Ewan.

Company Number
06819606
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
5th Floor 111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRYAN, Rik, WARRENDER, Ewan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND PRIVE LIMITED

GRAND PRIVE LIMITED is an active company incorporated on 16 February 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GRAND PRIVE LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06819606

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

5th Floor 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
From: 8 February 2019To: 18 October 2023
9 Wimpole Street London W1G 9SR
From: 16 February 2009To: 8 February 2019
Timeline

3 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 15
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DUNBAR, Ivor Scott

Active
111 Charterhouse Street, LondonEC1M 6AW
Secretary
Appointed 09 Feb 2024

BRYAN, Rik

Active
111 Charterhouse Street, LondonEC1M 6AW
Born May 1972
Director
Appointed 16 Feb 2009

WARRENDER, Ewan

Active
111 Charterhouse Street, LondonEC1M 6AW
Born December 1958
Director
Appointed 16 Feb 2009

CATLIN, Paul

Resigned
Horton Hill, OxfordOX33 1BB
Secretary
Appointed 16 Feb 2009
Resigned 19 Jan 2010

DAVIES, Nigel William Humphreys

Resigned
111 Charterhouse Street, LondonEC1M 6AW
Secretary
Appointed 10 Jan 2015
Resigned 09 Feb 2024

CATLIN, Paul Frederick

Resigned
Asham Cottage, OxfordOX33 1BB
Born June 1957
Director
Appointed 16 Feb 2009
Resigned 26 Mar 2009

CHILTON, Grahame David

Resigned
Little Mynthurst Farm, HorleyRH6 0HR
Born January 1959
Director
Appointed 16 Feb 2009
Resigned 26 Mar 2009

DAVIES, Nigel William Humphreys, Mr.

Resigned
111 Charterhouse Street, LondonEC1M 6AW
Born September 1964
Director
Appointed 10 Jan 2015
Resigned 24 Mar 2026

SCHUBERT, Axel Von

Resigned
Ocean Club Drive, Nassau
Born May 1959
Director
Appointed 16 Feb 2009
Resigned 26 Mar 2009

SCOTT, Guy Michael Rupert Henry

Resigned
Matthews Street, LondonSW11 5AB
Born October 1970
Director
Appointed 16 Feb 2009
Resigned 26 Mar 2009

Persons with significant control

1

Richard Trevor Bryan

Active
111 Charterhouse Street, LondonEC1M 6AW
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
287Change of Registered Office
Incorporation Company
16 February 2009
NEWINCIncorporation